personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

El Monte, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Roman Louis Wilkinson, California

Address: 11305 Cedar Cir El Monte, CA 91732-1007

Brief Overview of Bankruptcy Case 2:14-bk-22055-RN: "In El Monte, CA, Roman Louis Wilkinson filed for Chapter 7 bankruptcy in Jun 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2014."
Roman Louis Wilkinson — California, 2:14-bk-22055-RN


ᐅ Lourdes Wilson, California

Address: 11856 Deana St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-39976-BR: "In El Monte, CA, Lourdes Wilson filed for Chapter 7 bankruptcy in July 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
Lourdes Wilson — California, 2:10-bk-39976-BR


ᐅ James Thurston Wilson, California

Address: PO Box 5312 El Monte, CA 91734

Brief Overview of Bankruptcy Case 2:11-bk-24037-TD: "In a Chapter 7 bankruptcy case, James Thurston Wilson from El Monte, CA, saw their proceedings start in 2011-03-31 and complete by 2011-08-03, involving asset liquidation."
James Thurston Wilson — California, 2:11-bk-24037-TD


ᐅ James Wong, California

Address: 10316 Valley Blvd Apt 103 El Monte, CA 91731-2353

Concise Description of Bankruptcy Case 2:14-bk-31647-TD7: "James Wong's Chapter 7 bankruptcy, filed in El Monte, CA in 11.19.2014, led to asset liquidation, with the case closing in February 2015."
James Wong — California, 2:14-bk-31647-TD


ᐅ William Matthew Worra, California

Address: 4635 Whistler Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25155-EC: "The bankruptcy record of William Matthew Worra from El Monte, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2011."
William Matthew Worra — California, 2:11-bk-25155-EC


ᐅ Bill Wu, California

Address: 11454 Mulhall St El Monte, CA 91732

Bankruptcy Case 2:11-bk-13650-VZ Overview: "The bankruptcy filing by Bill Wu, undertaken in 2011-01-27 in El Monte, CA under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
Bill Wu — California, 2:11-bk-13650-VZ


ᐅ Kelvin Wu, California

Address: 3117 Adelia Ave Apt 16 El Monte, CA 91733-1276

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30970-RK: "In El Monte, CA, Kelvin Wu filed for Chapter 7 bankruptcy in 2014-11-07. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2015."
Kelvin Wu — California, 2:14-bk-30970-RK


ᐅ Shu Yun Xu, California

Address: 12120 Lower Azusa Rd El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-59351-PC: "Shu Yun Xu's Chapter 7 bankruptcy, filed in El Monte, CA in 11/17/2010, led to asset liquidation, with the case closing in 03/22/2011."
Shu Yun Xu — California, 2:10-bk-59351-PC


ᐅ Xiaoying Xu, California

Address: 2426 Bryce Rd El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:13-bk-23012-RN: "The bankruptcy filing by Xiaoying Xu, undertaken in May 17, 2013 in El Monte, CA under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Xiaoying Xu — California, 2:13-bk-23012-RN


ᐅ Maria Yanez, California

Address: 4026 Eunice Ave El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:10-bk-24548-SB: "The case of Maria Yanez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Yanez — California, 2:10-bk-24548-SB


ᐅ Zhaochang Yang, California

Address: 3010 Sastre Ave El Monte, CA 91733-1216

Bankruptcy Case 2:14-bk-25146-NB Summary: "The bankruptcy filing by Zhaochang Yang, undertaken in 08.06.2014 in El Monte, CA under Chapter 7, concluded with discharge in 2014-11-24 after liquidating assets."
Zhaochang Yang — California, 2:14-bk-25146-NB


ᐅ Virginia Yi Man Yang, California

Address: 4501 Peck Rd Apt 34 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24589-RK: "The case of Virginia Yi Man Yang in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Yi Man Yang — California, 2:13-bk-24589-RK


ᐅ Qin Yang, California

Address: 3010 Sastre Ave El Monte, CA 91733-1216

Bankruptcy Case 2:14-bk-25146-NB Overview: "In a Chapter 7 bankruptcy case, Qin Yang from El Monte, CA, saw their proceedings start in August 6, 2014 and complete by 2014-11-24, involving asset liquidation."
Qin Yang — California, 2:14-bk-25146-NB


ᐅ Won Tack Yap, California

Address: 11331 Elliott Ave Apt 31 El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-24189-VZ7: "Won Tack Yap's Chapter 7 bankruptcy, filed in El Monte, CA in 2011-04-01, led to asset liquidation, with the case closing in August 2011."
Won Tack Yap — California, 2:11-bk-24189-VZ


ᐅ Nagib E Yazbek, California

Address: 4438 Cypress Ave El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:11-bk-45397-RN: "El Monte, CA resident Nagib E Yazbek's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-22."
Nagib E Yazbek — California, 2:11-bk-45397-RN


ᐅ Salvador Ybarra, California

Address: 11128 Ranchito St El Monte, CA 91731

Bankruptcy Case 2:10-bk-38918-BR Overview: "In El Monte, CA, Salvador Ybarra filed for Chapter 7 bankruptcy in 2010-07-14. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Salvador Ybarra — California, 2:10-bk-38918-BR


ᐅ Andy Yiu, California

Address: 3821 Gilman Rd Unit B El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-29338-TD: "In a Chapter 7 bankruptcy case, Andy Yiu from El Monte, CA, saw his proceedings start in May 14, 2010 and complete by 2010-08-24, involving asset liquidation."
Andy Yiu — California, 2:10-bk-29338-TD


ᐅ Raymond Yniquez, California

Address: 12220 Elliott Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-18633-BR7: "The bankruptcy record of Raymond Yniquez from El Monte, CA, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Raymond Yniquez — California, 2:11-bk-18633-BR


ᐅ Fu Qiang Yu, California

Address: 12608 Redstone St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:09-bk-42603-VK: "El Monte, CA resident Fu Qiang Yu's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-01."
Fu Qiang Yu — California, 2:09-bk-42603-VK


ᐅ David Yu, California

Address: 2846 Maxson Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-49514-ER7: "The bankruptcy record of David Yu from El Monte, CA, shows a Chapter 7 case filed in 2010-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2011."
David Yu — California, 2:10-bk-49514-ER


ᐅ Rebeca L Yuman, California

Address: 3009 Richwood Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-11817-BB: "The bankruptcy filing by Rebeca L Yuman, undertaken in 01.14.2011 in El Monte, CA under Chapter 7, concluded with discharge in 05/19/2011 after liquidating assets."
Rebeca L Yuman — California, 2:11-bk-11817-BB


ᐅ Guadalupe Zabalza, California

Address: 11215 Mcgirk Ave El Monte, CA 91731-1649

Bankruptcy Case 2:15-bk-18757-RK Overview: "Guadalupe Zabalza's Chapter 7 bankruptcy, filed in El Monte, CA in 06.01.2015, led to asset liquidation, with the case closing in August 30, 2015."
Guadalupe Zabalza — California, 2:15-bk-18757-RK


ᐅ Refugio Zabalza, California

Address: 11215 Mcgirk Ave El Monte, CA 91731-1649

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18757-RK: "In a Chapter 7 bankruptcy case, Refugio Zabalza from El Monte, CA, saw their proceedings start in 2015-06-01 and complete by 08/30/2015, involving asset liquidation."
Refugio Zabalza — California, 2:15-bk-18757-RK


ᐅ Donaji Zamora, California

Address: 3734 Peck Rd Apt 10 El Monte, CA 91731

Concise Description of Bankruptcy Case 2:10-bk-15852-SB7: "The bankruptcy filing by Donaji Zamora, undertaken in 02.18.2010 in El Monte, CA under Chapter 7, concluded with discharge in 2010-05-31 after liquidating assets."
Donaji Zamora — California, 2:10-bk-15852-SB


ᐅ Martin Zapata, California

Address: 12139 Ranchito St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-50251-BB7: "In El Monte, CA, Martin Zapata filed for Chapter 7 bankruptcy in 2010-09-21. This case, involving liquidating assets to pay off debts, was resolved by 01/24/2011."
Martin Zapata — California, 2:10-bk-50251-BB


ᐅ Angela Marie Zapata, California

Address: 12040 1/2 Deana St El Monte, CA 91732-2865

Bankruptcy Case 2:15-bk-20222-ER Summary: "The bankruptcy filing by Angela Marie Zapata, undertaken in 2015-06-26 in El Monte, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Angela Marie Zapata — California, 2:15-bk-20222-ER


ᐅ Salvador Zaragoza, California

Address: PO Box 4116 El Monte, CA 91734

Brief Overview of Bankruptcy Case 2:12-bk-23525-TD: "The case of Salvador Zaragoza in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador Zaragoza — California, 2:12-bk-23525-TD


ᐅ Leticia Zarate, California

Address: 3647 Maxson Rd El Monte, CA 91732

Bankruptcy Case 2:13-bk-36906-RK Summary: "The case of Leticia Zarate in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leticia Zarate — California, 2:13-bk-36906-RK


ᐅ Mendoza Lidia Renee Zarate, California

Address: 11926 Bryant Rd El Monte, CA 91732-2210

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15632-RK: "The bankruptcy filing by Mendoza Lidia Renee Zarate, undertaken in 2016-04-28 in El Monte, CA under Chapter 7, concluded with discharge in July 27, 2016 after liquidating assets."
Mendoza Lidia Renee Zarate — California, 2:16-bk-15632-RK


ᐅ Ignacio Zavala, California

Address: 4608 Whitney Dr El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:09-bk-44765-VZ: "The bankruptcy filing by Ignacio Zavala, undertaken in December 2009 in El Monte, CA under Chapter 7, concluded with discharge in 03.21.2010 after liquidating assets."
Ignacio Zavala — California, 2:09-bk-44765-VZ


ᐅ Betancourt Rosa Zavala, California

Address: 12340 Poinsettia Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-21327-RN7: "Betancourt Rosa Zavala's Chapter 7 bankruptcy, filed in El Monte, CA in 2010-03-25, led to asset liquidation, with the case closing in 2010-07-05."
Betancourt Rosa Zavala — California, 2:10-bk-21327-RN


ᐅ Yolanda Zepeda, California

Address: 3907 De Garmo Ave El Monte, CA 91731-1809

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28246-RK: "El Monte, CA resident Yolanda Zepeda's 11.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Yolanda Zepeda — California, 2:15-bk-28246-RK


ᐅ Min Zhang, California

Address: 5019 Elrovia Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:09-bk-45897-ER7: "Min Zhang's Chapter 7 bankruptcy, filed in El Monte, CA in 2009-12-18, led to asset liquidation, with the case closing in April 14, 2010."
Min Zhang — California, 2:09-bk-45897-ER


ᐅ Ming Zhang, California

Address: 12534 Prestwick St El Monte, CA 91732

Bankruptcy Case 2:10-bk-53787-TD Overview: "The bankruptcy record of Ming Zhang from El Monte, CA, shows a Chapter 7 case filed in October 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2011."
Ming Zhang — California, 2:10-bk-53787-TD


ᐅ Yao Yun Zhang, California

Address: 11212 Concert St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:11-bk-22110-PC7: "The bankruptcy record of Yao Yun Zhang from El Monte, CA, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2011."
Yao Yun Zhang — California, 2:11-bk-22110-PC


ᐅ Xiangrong Zheng, California

Address: 11919 Deana St Apt D El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32306-SK: "In a Chapter 7 bankruptcy case, Xiangrong Zheng from El Monte, CA, saw their proceedings start in September 2013 and complete by 12.09.2013, involving asset liquidation."
Xiangrong Zheng — California, 2:13-bk-32306-SK


ᐅ Design Inc Zoe, California

Address: 3630 Cypress Ave El Monte, CA 91731

Bankruptcy Case 2:13-bk-37319-RN Overview: "In a Chapter 7 bankruptcy case, Design Inc Zoe from El Monte, CA, saw their proceedings start in November 2013 and complete by 02.23.2014, involving asset liquidation."
Design Inc Zoe — California, 2:13-bk-37319-RN


ᐅ Qilin Zou, California

Address: 12521 Pinehurst St El Monte, CA 91732

Bankruptcy Case 2:12-bk-34911-ER Summary: "In El Monte, CA, Qilin Zou filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by 11.21.2012."
Qilin Zou — California, 2:12-bk-34911-ER


ᐅ Carlos Zuniga, California

Address: 11315 Medina Ct El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11194-BB: "El Monte, CA resident Carlos Zuniga's 2012-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-16."
Carlos Zuniga — California, 2:12-bk-11194-BB


ᐅ Lucia Zuniga, California

Address: 11721 Sitka St Apt F El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-40939-ER: "The bankruptcy record of Lucia Zuniga from El Monte, CA, shows a Chapter 7 case filed in July 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Lucia Zuniga — California, 2:10-bk-40939-ER